- Company Overview for MYEBOOK LEARNING LIMITED (06379688)
- Filing history for MYEBOOK LEARNING LIMITED (06379688)
- People for MYEBOOK LEARNING LIMITED (06379688)
- More for MYEBOOK LEARNING LIMITED (06379688)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2013 | DS01 | Application to strike the company off the register | |
14 Jan 2013 | AR01 |
Annual return made up to 24 September 2012 with full list of shareholders
Statement of capital on 2013-01-14
|
|
02 Apr 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
15 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
22 Oct 2010 | TM01 | Termination of appointment of Simon Whitehall as a director | |
22 Oct 2010 | AD01 | Registered office address changed from Block-E, Brunswick Square Union Street Oldham Lancashire OL1 1DE on 22 October 2010 | |
12 Oct 2010 | TM01 | Termination of appointment of Simon Whitehall as a director | |
30 Jun 2010 | AP01 | Appointment of Daniel Mark Cainer as a director | |
30 Jun 2010 | AP01 | Appointment of Simon Frazer Whitehall as a director | |
29 Jun 2010 | AD01 | Registered office address changed from 134 Percival Road Enfield Middlesex EN1 1QU on 29 June 2010 | |
15 Jun 2010 | TM02 | Termination of appointment of Rwl Registrars Limited as a secretary | |
15 Jun 2010 | TM01 | Termination of appointment of Clifford Wing as a director | |
15 Jun 2010 | TM01 | Termination of appointment of Rwl Directors Limited as a director | |
30 Oct 2009 | AR01 | Annual return made up to 24 September 2009 with full list of shareholders | |
09 Oct 2009 | AA | Accounts for a dormant company made up to 30 September 2009 | |
10 Sep 2009 | CERTNM | Company name changed myebook media LIMITED\certificate issued on 10/09/09 | |
11 Aug 2009 | AA | Accounts made up to 30 September 2008 | |
16 Oct 2008 | 363a | Return made up to 24/09/08; full list of members | |
14 Oct 2008 | 288a | Director appointed clifford donald wing | |
31 Oct 2007 | 287 | Registered office changed on 31/10/07 from: hazlemere, 70 chorley new road bolton lancs BL1 4BW | |
24 Sep 2007 | NEWINC | Incorporation |